DE SEVILLE PATRIMONIO FAMILIAR CONTROL LLP

Crown House Crown House, London, WC1N 3AX, England
StatusACTIVE
Company No.OC327797
CategoryLimited Liability Partnership
Incorporated24 Apr 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

DE SEVILLE PATRIMONIO FAMILIAR CONTROL LLP is an active limited liability partnership with number OC327797. It was incorporated 17 years, 1 month, 21 days ago, on 24 April 2007. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-01

Officer name: Mr Stuart William Allen

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: LLAD01

Change date: 2017-05-02

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Old address: Dalton House 60 Windsor Avenue London SW19 2RR England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Gilmore Allen

Termination date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-06

Old address: Dalton House 60 Windsor Avenue London SW19 2RR England

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-06

Old address: Dalton House 60 Windsor Avenue London SW19 2RR England

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: LLAD01

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Old address: Unit/Office 36 88-90 Hatton Garden London EC1N 8PN

Change date: 2016-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Lyske

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Baxter Spence

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gordon Gilmore Allen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Douglas Allen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katherine Baxter Spence

Change date: 2011-05-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-24

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Burns Lyske

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: LLAD01

Change date: 2010-09-22

Old address: Harbro House Crown Lane Denbigh Denbighshire LL16 3SY

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Quill Group Treasurer Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Quill Group Company Secretary Llp

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed the quill group treasurer LLP

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned norman spence

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/04/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned the quill group treasurer LLP

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/04/08

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed katherine baxter spence

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed norman spence

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned bi-cell company secretary LLP

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed the quill group company secretary LLP

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned pauline brown

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resignedr o'reilly bronagh logged form

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resignedr attracta brown logged form

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned denise close

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned harry brown

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned aidan brown

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned brian o reilly

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned patrick close

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned the quill group company secretary LLP

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed the quill group treasurer LLP

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed bi-cell company secretary LLP

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MARK BOOKS LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:08629929
Status:ACTIVE
Category:Private Limited Company

HYFIVE LTD

CE STEVENSON MOTORS NEWCASTLE ROAD,NEWRY,BT34 4NJ

Number:NI642747
Status:ACTIVE
Category:Private Limited Company

LIBER NOVA LTD

BOYCE'S BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU

Number:09840324
Status:ACTIVE
Category:Private Limited Company

MAKERS CONSTRUCTION LTD.

BUILDING 4 SHENSTONE BUSINESS PARK,SHENSTONE,WS14 0SB

Number:06348341
Status:ACTIVE
Category:Private Limited Company

MKR DIGITAL LTD

C/O SURE ACCOUNTING LTD ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH

Number:09600964
Status:ACTIVE
Category:Private Limited Company

TECHFUTURES LIMITED

29 VELOUR CLOSE,SALFORD,M3 6AQ

Number:05969345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source